Company NameNational Tyre Service Pension Trust Limited
Company StatusDissolved
Company Number02404165
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 8 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Richard Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(8 years, 8 months after company formation)
Appointment Duration11 years (closed 14 April 2009)
RolePension Liaison Officer
Country of ResidenceScotland
Correspondence Address24 Linhhe Drive
Barrhead
East Renfrewshire
G78 1PJ
Scotland
Director NameMr John Alexander Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraigmillar Lodge
42 Merrilocks Road, Blundellsands
Merseyside
L23 6UW
Secretary NameMr John Alexander Taylor
NationalityBritish
StatusClosed
Appointed09 November 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 14 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraigmillar Lodge
42 Merrilocks Road, Blundellsands
Merseyside
L23 6UW
Director NameMr Wolfram August Josef Schindler
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 March 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address13 Wolferskaul
Aachen D 5100
Germany
Director NameFinlay Ferguson Picken
Date of BirthNovember 1930 (Born 93 years ago)
NationalityScottish
StatusResigned
Appointed11 March 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 1998)
RoleRetired
Correspondence Address6 Russell Close
Walton On The Hill
Tadworth
Surrey
KT20 7QH
Director NameMr Richardallan Platts Parker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Old Lane Simmondley Village
Glossop
Derbyshire
SK13 9LS
Director NameRobert David Ainsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address22 Palatine Street
Denton
Manchester
Lancashire
M34 3LY
Secretary NameRobert David Ainsworth
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address22 Palatine Street
Denton
Manchester
Lancashire
M34 3LY
Director NameMr Stephen James Bradshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barford Grange
Willaston
South Wirral
CH64 1UQ
Wales
Director NameHans-Joachim Brandt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1999)
RoleGeneral Manager
Correspondence AddressPreusserstrasse 5
Hamburg
22605
Director NameMr Alan Donal Mooney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2000)
RoleManager
Country of ResidenceIreland
Correspondence Address81 Mount Anville Park
Mount Merrion
Dublin 14
Irish
Ireland
Secretary NameAnthony Trevor Egan
NationalityBritish
StatusResigned
Appointed27 January 1998(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 1998)
RoleCompany Director
Correspondence Address7 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameMr Christopher Peter Toole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address2 Hartley Avenue
St Annes
Carlisle
Cumbria
CA3 9RS
Secretary NameChristopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed13 July 1998(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address25 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameAdrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleManaging Director
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameMrs Zaneta Joy Lynam
NationalityBritish
StatusResigned
Appointed01 March 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2003)
RoleCompany Director
Correspondence Address7 Muirfield Close
Wilmslow
Cheshire
SK9 2QT
Director NameJohn Kemp
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2007)
RoleFinancial Director
Correspondence AddressMains Castle
East Kilbride
G74 4NR
Scotland
Secretary NameJohn Kemp
NationalityBritish
StatusResigned
Appointed04 August 2003(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2007)
RoleFinancial Director
Correspondence AddressMains Castle
East Kilbride
G74 4NR
Scotland

Contact

Websitewww.national.co.uk/
Telephone0800 4320460
Telephone regionFreephone

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
13 June 2007New director appointed (1 page)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 28/02/05; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 28/06/04; full list of members (7 pages)
25 February 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 June 2003New director appointed (2 pages)
13 May 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 March 2001 (6 pages)
5 September 2001Director resigned (1 page)
30 July 2001Return made up to 28/02/00; full list of members (8 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 September 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
12 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
18 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
25 February 1998Return made up to 28/02/98; no change of members (4 pages)
13 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
4 May 1997Secretary resigned;director resigned (1 page)
27 March 1997Director resigned (1 page)
4 March 1997Return made up to 28/02/97; full list of members (6 pages)
27 September 1996Director's particulars changed (1 page)
21 July 1996Full accounts made up to 31 March 1996 (4 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
12 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1996Full accounts made up to 31 March 1995 (3 pages)
19 March 1991Return made up to 11/03/91; full list of members (7 pages)
21 December 1989Company name changed yopana LIMITED\certificate issued on 22/12/89 (2 pages)
13 July 1989Incorporation (16 pages)